Background WavePink WaveYellow Wave

ENVANCE LIMITED (12549732)

ENVANCE LIMITED (12549732) is an active UK company. incorporated on 7 April 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ENVANCE LIMITED has been registered for 6 years. Current directors include BONTHRON, Gillian, JOHN, Christopher, KEMP, Erica Jane and 1 others.

Company Number
12549732
Status
active
Type
ltd
Incorporated
7 April 2020
Age
6 years
Address
One, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BONTHRON, Gillian, JOHN, Christopher, KEMP, Erica Jane, PARRINGTON, Simon Christopher
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVANCE LIMITED

ENVANCE LIMITED is an active company incorporated on 7 April 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ENVANCE LIMITED was registered 6 years ago.(SIC: 74901)

Status

active

Active since 6 years ago

Company No

12549732

LTD Company

Age

6 Years

Incorporated 7 April 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 May 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

One St. Peters Square Manchester, M2 3DE,

Previous Addresses

Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom
From: 7 April 2020To: 12 November 2025
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Feb 24
Share Issue
Feb 24
Funding Round
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BONTHRON, Gillian

Active
St. Peters Square, ManchesterM2 3DE
Born May 1977
Director
Appointed 31 Oct 2025

JOHN, Christopher

Active
St. Peters Square, ManchesterM2 3DE
Born May 1976
Director
Appointed 07 Apr 2020

KEMP, Erica Jane

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born November 1976
Director
Appointed 07 Apr 2020

PARRINGTON, Simon Christopher

Active
St. Peters Square, ManchesterM2 3DE
Born October 1970
Director
Appointed 31 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Christopher Richard John

Ceased
10 Westminster Road, MacclesfieldSK10 1BX
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2020
Ceased 31 Oct 2025

Ms Erica Jane Kemp

Ceased
10 Westminster Road, MacclesfieldSK10 1BX
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2020
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
24 November 2025
RP01AP01RP01AP01
Capital Variation Of Rights Attached To Shares
20 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2025
RESOLUTIONSResolutions
Memorandum Articles
14 November 2025
MAMA
Change Account Reference Date Company Current Extended
12 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Resolution
21 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change Person Director Company
15 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Incorporation Company
7 April 2020
NEWINCIncorporation